RICH CRILLY YARD & HOME CARE INC.

Name: | RICH CRILLY YARD & HOME CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1161492 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 LINKS ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 LINKS ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RICHARD CRILLY | Chief Executive Officer | 17 LINKS ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-21 | 2007-04-10 | Address | 17 LINKS RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2005-06-21 | 2007-04-10 | Address | 17 LINKS RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2005-06-21 | 2007-04-10 | Address | 17 LINKS RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-06-10 | 2005-06-21 | Address | 27 PENN DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2005-06-21 | Address | 27 PENN DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246271 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090708002238 | 2009-07-08 | BIENNIAL STATEMENT | 2009-04-01 |
070410002039 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050621002447 | 2005-06-21 | BIENNIAL STATEMENT | 2005-04-01 |
030327002162 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State